UPP (MILLER STREET) A LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
UPP (MILLER STREET) A LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
UPP (MILLER STREET) A LIMITED was incorporated 23 years ago on 05/03/2001 and has the registered number: SC216377. The accounts status is MICRO ENTITY.
UPP (MILLER STREET) A LIMITED was incorporated 23 years ago on 05/03/2001 and has the registered number: SC216377. The accounts status is MICRO ENTITY.
UPP (MILLER STREET) A LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2021 |
Registered Office
50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2022 | 19/03/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ANTHONY BOORNE | May 1985 | British | Director | 2022-04-29 | CURRENT |
MR CLIVE WILSON CRAWFORD | Oct 1943 | British | Director | 2001-08-20 UNTIL 2008-10-15 | RESIGNED |
MR JULIAN CHRISTOPHER WILLIAM BENKEL | Sep 1962 | British | Secretary | 2005-05-04 UNTIL 2019-01-31 | RESIGNED |
MR HENRY LAFFERTY | Jul 1953 | British | Director | 2001-03-15 UNTIL 2001-08-02 | RESIGNED |
MR ROBERT NIGEL JOHNSON | Feb 1958 | British | Director | 2004-02-11 UNTIL 2004-06-15 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2001-03-15 UNTIL 2001-08-20 | RESIGNED |
MR ANDREW JOHN MAY | Jul 1971 | British | Director | 2008-04-15 UNTIL 2008-10-15 | RESIGNED |
ROBERT SEAN MCCLATCHEY | Feb 1965 | British | Director | 2001-08-20 UNTIL 2008-10-15 | RESIGNED |
MR SEAN O'SHEA | Aug 1963 | British | Director | 2008-10-15 UNTIL 2018-12-31 | RESIGNED |
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 2001-03-05 UNTIL 2001-03-15 | RESIGNED | ||
MR HENRY BARNABY GERVAISE-JONES | Jun 1980 | British | Director | 2019-01-01 UNTIL 2022-04-29 | RESIGNED |
CHRISTOPHER JAMES ELLIOTT | May 1950 | British | Director | 2001-08-17 UNTIL 2003-12-02 | RESIGNED |
MR RICHARD ANTOINE BIENFAIT | Sep 1967 | British | Director | 2019-01-01 UNTIL 2020-01-31 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2003-07-02 UNTIL 2004-06-15 | RESIGNED |
MR JULIAN CHRISTOPHER WILLIAM BENKEL | Sep 1962 | British | Director | 2008-04-15 UNTIL 2008-10-15 | RESIGNED |
MR JULIAN CHRISTOPHER WILLIAM BENKEL | Sep 1962 | British | Director | 2008-10-15 UNTIL 2019-01-31 | RESIGNED |
MR ANDREW JOHN SUTTON | Nov 1956 | British | Director | 2001-08-02 UNTIL 2004-02-11 | RESIGNED |
SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2001-03-15 UNTIL 2005-01-04 | RESIGNED | ||
HBJ SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-03-05 UNTIL 2001-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Upp Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - UPP (MILLER STREET) A LIMITED | 2022-04-27 | 31-08-2021 | £2 equity |
Micro-entity Accounts - UPP (MILLER STREET) A LIMITED | 2021-05-13 | 31-08-2020 | £2 equity |
Micro-entity Accounts - UPP (MILLER STREET) A LIMITED | 2020-05-13 | 31-08-2019 | £2 equity |
Micro-entity Accounts - UPP (MILLER STREET) A LIMITED | 2019-05-11 | 31-08-2018 | £2 equity |
Micro-entity Accounts - UPP (MILLER STREET) A LIMITED | 2018-05-30 | 31-08-2017 | £2 equity |
Micro-entity Accounts - UPP (MILLER STREET) A LIMITED | 2017-05-18 | 31-08-2016 | £2 equity |